Hull
East Yorkshire
HU8 0SB
Director Name | John Anthony Dawson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1997(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 March 2000) |
Role | Manufacturing Engineer |
Correspondence Address | 364 Stroud Crescent East Bransholme Hull East Yorkshire HU7 4QN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Jacqueline Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 364 Stroud Crescent East Bransholme Hull East Yorkshire HU7 4QN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.jadsolar.co.uk/ |
---|---|
Telephone | 01275 218002 |
Telephone region | Clevedon |
Registered Address | 11 Hedon Road Hull East Yorkshire HU9 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
7 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
6 January 1999 | Secretary resigned (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
7 November 1997 | Company name changed lynton grove LIMITED\certificate issued on 10/11/97 (2 pages) |
21 October 1997 | Incorporation (16 pages) |